Oldham
OL8 4DD
Secretary Name | Miss Shaurjahan Begum Ahmed |
---|---|
Status | Current |
Appointed | 01 July 2010(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 9 months |
Role | Company Director |
Correspondence Address | Wellington Lodge 157 Wellington Road Oldham OL8 4DD |
Director Name | Abdul Alim Ahmed |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 day after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 September 2007) |
Role | Businessmen |
Correspondence Address | Wellington Lodge Wellington Road Oldham Lancashire OL8 4DE |
Director Name | Mr Mohammed Abdul Aziz Ahmed |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 day after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2010) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge 157 Wellington Road, Werneth Oldham OL8 4DE |
Secretary Name | Mr Mohammed Abdul Aziz Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2005(1 day after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 January 2008) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | Wellington Lodge 157 Wellington Road, Werneth Oldham OL8 4DE |
Secretary Name | Miss Noorjahan Begum Ahmed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2008(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 June 2010) |
Role | Business Woman |
Correspondence Address | Wellington Lodge Wellington Road Oldham Gtr Manchester OL8 4DE |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2005(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Telephone | 0161 6261999 |
---|---|
Telephone region | Manchester |
Registered Address | Wellington Lodge 157 Wellington Road Oldham OL8 4DD |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Werneth |
Built Up Area | Greater Manchester |
1 at £1 | Alim Ahmed 50.00% Ordinary |
---|---|
1 at £1 | Aziz Ahmed 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £8,212 |
Cash | £811 |
Current Liabilities | £156,084 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
4 July 2016 | Delivered on: 6 July 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Non. Outstanding |
---|---|
30 January 2009 | Delivered on: 4 February 2009 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 94 chelmsford street, oldham t/n gm 431434 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hillside avenue oldham t/no GM877988 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
1 August 2008 | Delivered on: 5 August 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 copster hill road oldham t/no GM644006 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
24 July 2008 | Delivered on: 1 August 2008 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26 copsterhill road oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 December 2005 | Delivered on: 22 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hillside avenue oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19 fairfax close biddulph stoke on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 August 2018 | Delivered on: 13 August 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 101 coppice street oldham OL8 1TP registered under title number MAN27771. Outstanding |
2 November 2017 | Delivered on: 8 November 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 99 belmont street oldham OL1 2AP registered under title number GM709580. Outstanding |
3 March 2017 | Delivered on: 13 March 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Freehold property known as land on the west side of west end street oldham registered at hm land registry under title number GM771071. Outstanding |
21 September 2016 | Delivered on: 21 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Leasehold property known as 9 hillside avenue oldham OL4 1LQ registered under title number GM877988, leasehold property known as 26 copsterhill road oldham OL8 1QB registered under title number GM644006 and leasehold property known as 94 chelmsford street oldham OL8 1RZ registered under title number GM431434. Outstanding |
16 December 2005 | Delivered on: 20 December 2005 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 18 fairfax close biddulph stoke on trent. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
8 November 2017 | Registration of charge 056254790012, created on 2 November 2017 (38 pages) |
---|---|
13 March 2017 | Registration of charge 056254790011, created on 3 March 2017 (36 pages) |
22 February 2017 | Confirmation statement made on 16 November 2016 with updates (5 pages) |
21 September 2016 | Registration of charge 056254790010, created on 21 September 2016 (41 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
1 August 2016 | Satisfaction of charge 5 in full (1 page) |
1 August 2016 | Satisfaction of charge 7 in full (2 pages) |
1 August 2016 | Satisfaction of charge 8 in full (2 pages) |
1 August 2016 | Satisfaction of charge 6 in full (2 pages) |
6 July 2016 | Registration of charge 056254790009, created on 4 July 2016 (42 pages) |
21 January 2016 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2016-01-21
|
23 March 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
10 March 2015 | Annual return made up to 16 November 2014 with a full list of shareholders Statement of capital on 2015-03-10
|
12 May 2014 | Director's details changed for Miss Noorjahan Begum Ahmed on 31 December 2013 (2 pages) |
12 May 2014 | Secretary's details changed for Miss Noorjahan Begum Ahmed on 31 December 2013 (1 page) |
24 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 December 2013 | Annual return made up to 16 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (3 pages) |
12 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
10 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
9 August 2012 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
1 August 2012 | Accounts for a dormant company made up to 30 November 2006 (1 page) |
21 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
20 April 2012 | Registered office address changed from 267 Featherstall Road North Oldham OL1 2NJ on 20 April 2012 (1 page) |
20 April 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 16 November 2010 with a full list of shareholders (3 pages) |
1 March 2012 | Compulsory strike-off action has been suspended (1 page) |
14 February 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 May 2011 | Compulsory strike-off action has been suspended (1 page) |
16 October 2010 | Compulsory strike-off action has been suspended (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2010 | Appointment of Miss Noorjahan Begum Ahmed as a secretary (1 page) |
22 July 2010 | Appointment of Miss Noorjahan Begum Ahmed as a director (2 pages) |
22 July 2010 | Termination of appointment of Mohammed Ahmed as a director (1 page) |
14 July 2010 | Termination of appointment of Noorjahan Ahmed as a secretary (1 page) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
16 June 2010 | Annual return made up to 16 November 2009 with a full list of shareholders (4 pages) |
16 June 2010 | Director's details changed for Mr Mohammed Abdul Aziz Ahmed on 2 October 2009 (2 pages) |
16 June 2010 | Director's details changed for Mr Mohammed Abdul Aziz Ahmed on 2 October 2009 (2 pages) |
26 May 2010 | Compulsory strike-off action has been suspended (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
24 December 2008 | Return made up to 16/11/08; full list of members (3 pages) |
24 December 2008 | Appointment terminated secretary mohammed ahmed (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2008 | Secretary appointed miss noorjahan begum ahmed (1 page) |
19 March 2008 | Director and secretary's change of particulars / abdul ahmed / 01/01/2008 (2 pages) |
16 January 2008 | Director resigned (1 page) |
16 January 2008 | Return made up to 16/11/07; full list of members (2 pages) |
29 November 2006 | Secretary resigned (1 page) |
29 November 2006 | Return made up to 16/11/06; full list of members (3 pages) |
29 November 2006 | Director resigned (1 page) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
22 December 2005 | Particulars of mortgage/charge (3 pages) |
20 December 2005 | Particulars of mortgage/charge (4 pages) |
20 December 2005 | Particulars of mortgage/charge (3 pages) |
30 November 2005 | New director appointed (1 page) |
30 November 2005 | New secretary appointed;new director appointed (1 page) |
16 November 2005 | Incorporation (13 pages) |